Dk Group Investments Ltd. RUGBY


Founded in 1983, Dk Group Investments, classified under reg no. 01698977 is an active company. Currently registered at Unit 5 CV23 9EU, Rugby the company has been in the business for 41 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31. Since 2011-10-24 Dk Group Investments Ltd. is no longer carrying the name Lifford Holdings.

The company has 6 directors, namely Lucienne L., Richard C. and Heather P. and others. Of them, John K. has been with the company the longest, being appointed on 18 November 1993 and Lucienne L. has been with the company for the least time - from 1 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dk Group Investments Ltd. Address / Contact

Office Address Unit 5
Office Address2 Lawford Heath Industrial Estate
Town Rugby
Post code CV23 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01698977
Date of Incorporation Mon, 14th Feb 1983
Industry Activities of head offices
End of financial Year 31st July
Company age 41 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Lucienne L.

Position: Director

Appointed: 01 March 2021

Richard C.

Position: Director

Appointed: 01 August 2018

Heather P.

Position: Director

Appointed: 01 April 2013

Frederick G.

Position: Director

Appointed: 16 September 2009

Peter W.

Position: Director

Appointed: 06 July 2004

John K.

Position: Director

Appointed: 18 November 1993

Kevin H.

Position: Director

Appointed: 01 August 2014

Resigned: 01 March 2021

Hazel C.

Position: Director

Appointed: 01 August 2006

Resigned: 09 June 2008

Hazel C.

Position: Secretary

Appointed: 17 May 2004

Resigned: 12 June 2008

Marcus G.

Position: Director

Appointed: 03 December 2001

Resigned: 19 August 2014

Melville H.

Position: Director

Appointed: 25 July 1992

Resigned: 31 July 2005

Ella H.

Position: Secretary

Appointed: 25 July 1992

Resigned: 17 May 2004

Loveday K.

Position: Director

Appointed: 25 July 1992

Resigned: 31 January 2006

Kenneth P.

Position: Director

Appointed: 25 July 1992

Resigned: 01 April 2013

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Lucienne L. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Kevin H. This PSC has significiant influence or control over the company,. Moving on, there is Peter W., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Lucienne L.

Notified on 1 March 2021
Nature of control: significiant influence or control

Kevin H.

Notified on 15 June 2016
Ceased on 1 March 2021
Nature of control: significiant influence or control

Peter W.

Notified on 6 April 2016
Ceased on 26 July 2017
Nature of control: significiant influence or control

Company previous names

Lifford Holdings October 24, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-07-31
filed on: 16th, January 2024
Free Download (42 pages)

Company search

Advertisements